Search icon

ATLAS VAST LLC

Company Details

Name: ATLAS VAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2018 (7 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 5373367
ZIP code: 11228
County: Putnam
Place of Formation: New York
Address: 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-04-14 2023-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-04-14 2023-03-30 Address 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-07-08 2022-04-14 Address 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-01-03 2020-07-08 Address 1145 ROUTE 9D, P.O. BOX 269, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2018-07-11 2022-04-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-11 2020-01-03 Address 15 CHAPMAN ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330000066 2022-06-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-06-30
220414000040 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
200708060887 2020-07-08 BIENNIAL STATEMENT 2020-07-01
200103000011 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
190304000023 2019-03-04 CERTIFICATE OF PUBLICATION 2019-03-04
180711010001 2018-07-11 ARTICLES OF ORGANIZATION 2018-07-11

Date of last update: 13 Jan 2025

Sources: New York Secretary of State